HB DALES MANOR NO.1 LIMITED

04740874
11-15 FARM STREET LONDON W1J 5RS

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2011 officers Termination of appointment of director (Christopher Hugh Bradley-Watson) 1 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
30 Apr 2010 officers Change of particulars for corporate secretary (Helical Registrars Limited) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Nigel Guthrie Mcnair Scott) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Jack Struan Pitman) 2 Buy now
24 Feb 2010 officers Change of particulars for director (John Charles Inwood) 2 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
21 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
18 May 2009 officers Appointment Terminated Director phillip brown 1 Buy now
16 Jan 2009 officers Appointment Terminated Director simon commercial 1 Buy now
17 Dec 2008 accounts Annual Accounts 2 Buy now
15 May 2008 annual-return Return made up to 22/04/08; full list of members 5 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 accounts Annual Accounts 2 Buy now
09 Aug 2007 annual-return Return made up to 22/04/07; full list of members 7 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
29 Jan 2007 accounts Annual Accounts 2 Buy now
29 Jun 2006 annual-return Return made up to 22/04/06; full list of members 7 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 officers New secretary appointed 2 Buy now
04 Aug 2005 officers Director's particulars changed 1 Buy now
03 May 2005 annual-return Return made up to 22/04/05; full list of members 7 Buy now
12 Apr 2005 accounts Annual Accounts 2 Buy now
22 Nov 2004 officers New director appointed 7 Buy now
21 May 2004 annual-return Return made up to 22/04/04; full list of members 7 Buy now
20 May 2004 officers Director's particulars changed 1 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 accounts Annual Accounts 2 Buy now
19 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2003 officers New director appointed 5 Buy now
12 Jun 2003 officers New director appointed 3 Buy now
07 Jun 2003 officers New director appointed 4 Buy now
07 Jun 2003 officers New secretary appointed 2 Buy now
07 Jun 2003 officers New director appointed 5 Buy now
29 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
28 May 2003 officers New director appointed 4 Buy now
21 May 2003 officers Director resigned 1 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
14 May 2003 change-of-name Certificate Change Of Name Company 3 Buy now
22 Apr 2003 incorporation Incorporation Company 17 Buy now